Company NameDavis Xchangeteam Limited
Company StatusDissolved
Company Number01609893
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NamesPadhunt Limited and Davis Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emma Constance Brierley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
West Lexham
King's Lynn
Norfolk
PE32 2QN
Director NameMr Frederick Robin Knipe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Mallinson Road
London
SW11 1BH
Secretary NameMr Frederick Robin Knipe
NationalityBritish
StatusClosed
Appointed15 August 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Mallinson Road
London
SW11 1BH
Director NameMrs Gillian Alexandra Farquharson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(10 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 August 2005)
RoleRecruitment Consultant
Correspondence AddressHolly Lodge
25 Highwold
Chipstead
Surrey
CR5 3LG
Director NameMalcolm James Alexander Farquharson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(10 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 August 2005)
RoleRecruitment Consultant
Correspondence AddressHolly Lodge
25 Highwold
Chipstead
Surrey
CR5 3LG
Director NameMiss Jane Alexander
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2001)
RoleRecruitment Consultant
Correspondence Address16 Westfields Avenue
London
SW13 0AU
Director NameShirley Ann Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2005)
RoleRecruitment Consultant
Correspondence Address34 Danecroft Road
London
SE24 9NZ
Secretary NameTracey Quinn
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address20 Beauchamps Drive
Wickford
Essex
SS11 8NL
Secretary NameMrs Gillian Alexandra Farquharson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(22 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressHolly Lodge
25 Highwold
Chipstead
Surrey
CR5 3LG
Secretary NameMrs Gillian Alexandra Farquharson
NationalityBritish
StatusResigned
Appointed06 December 2004(22 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressHolly Lodge
25 Highwold
Chipstead
Surrey
CR5 3LG

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

150 at £1Xchangeteam Group LTD
75.00%
Ordinary
50 at £1Xchangeteam Group LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth-£165,443
Current Liabilities£165,443

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 200
(6 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 200
(6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts made up to 31 March 2008 (14 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (14 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
7 August 2008Director's change of particulars / emma brierley / 31/07/2008 (1 page)
7 August 2008Director's Change of Particulars / emma brierley / 31/07/2008 / HouseName/Number was: , now: 14; Street was: garden flat, now: ; Area was: 25A hampstead hill gardens, now: west lexham; Post Town was: london, now: king's lynn; Region was: , now: norfolk; Post Code was: NW3 2PJ, now: PE32 2QN (1 page)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 October 2007Return made up to 12/09/07; no change of members (7 pages)
3 October 2007Return made up to 12/09/07; no change of members (7 pages)
6 December 2006Full accounts made up to 31 March 2006 (13 pages)
6 December 2006Full accounts made up to 31 March 2006 (13 pages)
25 September 2006Return made up to 12/09/06; full list of members (7 pages)
25 September 2006Return made up to 12/09/06; full list of members (7 pages)
3 November 2005Return made up to 12/09/05; full list of members (8 pages)
3 November 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 September 2005Director resigned (1 page)
6 September 2005Declaration of assistance for shares acquisition (7 pages)
6 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 September 2005Declaration of assistance for shares acquisition (7 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 1ST floor 45-49 mortimer street london W1N 8JL (1 page)
6 September 2005Registered office changed on 06/09/05 from: 1ST floor 45-49 mortimer street london W1N 8JL (1 page)
6 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Director resigned (1 page)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
30 August 2005Company name changed davis company LIMITED(the)\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed davis company LIMITED(the)\certificate issued on 30/08/05 (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (1 page)
7 September 2004Return made up to 12/09/04; full list of members (8 pages)
7 September 2004Return made up to 12/09/04; full list of members (8 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2003Return made up to 12/09/03; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Return made up to 12/09/02; full list of members (9 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Return made up to 12/09/02; full list of members (9 pages)
14 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 12/09/01; full list of members (8 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Registered office changed on 13/06/01 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page)
13 June 2001Registered office changed on 13/06/01 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page)
13 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2000Return made up to 12/09/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2000Ad 01/01/00--------- £ si 40@1=40 £ ic 160/200 (2 pages)
30 January 2000Ad 01/01/00--------- £ si 40@1=40 £ ic 160/200 (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
30 September 1999Return made up to 12/09/99; full list of members (6 pages)
30 September 1999Return made up to 12/09/99; full list of members (6 pages)
1 June 1999Ad 16/04/99--------- £ si 6@1=6 £ ic 154/160 (2 pages)
1 June 1999Ad 16/04/99--------- £ si 6@1=6 £ ic 154/160 (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Ad 29/03/99--------- £ si 14@1=14 £ ic 140/154 (2 pages)
7 May 1999Ad 29/03/99--------- £ si 14@1=14 £ ic 140/154 (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Return made up to 12/09/98; full list of members (6 pages)
22 September 1998Return made up to 12/09/98; full list of members (6 pages)
29 May 1998Memorandum and Articles of Association (13 pages)
29 May 1998Ad 26/05/98--------- £ si 26@1=26 £ ic 114/140 (2 pages)
29 May 1998Ad 26/05/98--------- £ si 26@1=26 £ ic 114/140 (2 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 May 1998Memorandum and Articles of Association (13 pages)
23 September 1997Return made up to 12/09/97; full list of members (6 pages)
23 September 1997Return made up to 12/09/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 July 1997Ad 02/07/97--------- £ si 1@1=1 £ ic 113/114 (2 pages)
28 July 1997Ad 02/07/97--------- £ si 1@1=1 £ ic 113/114 (2 pages)
25 November 1996Registered office changed on 25/11/96 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page)
25 November 1996Registered office changed on 25/11/96 from: 4TH floor canberra house 315 regent street london W1R 7YB (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 September 1996Registered office changed on 26/09/96 from: 32-34 great titchfield street london W1P 7AD (1 page)
26 September 1996Return made up to 12/09/96; no change of members (4 pages)
26 September 1996Registered office changed on 26/09/96 from: 32-34 great titchfield street london W1P 7AD (1 page)
26 September 1996Return made up to 12/09/96; no change of members (4 pages)
20 September 1995Return made up to 12/09/95; no change of members (4 pages)
20 September 1995Return made up to 12/09/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 March 1995Return made up to 12/09/94; full list of members (8 pages)
31 March 1995Return made up to 12/09/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)